HEATHROW AIRPORT HANDLING LIMITED
Company Documents
Date | Description |
---|---|
17/10/2417 October 2024 | Accounts for a dormant company made up to 2023-12-31 |
11/10/2311 October 2023 | Accounts for a small company made up to 2022-12-31 |
18/08/2318 August 2023 | Confirmation statement made on 2023-07-27 with no updates |
26/07/2326 July 2023 | Administrative restoration application |
26/07/2326 July 2023 | Total exemption full accounts made up to 2021-12-31 |
13/06/2313 June 2023 | Final Gazette dissolved via compulsory strike-off |
13/06/2313 June 2023 | Final Gazette dissolved via compulsory strike-off |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
30/12/2130 December 2021 | Accounts for a small company made up to 2020-12-31 |
13/06/1913 June 2019 | REGISTERED OFFICE CHANGED ON 13/06/2019 FROM 3 CYGNUS COURT BEVERLEY ROAD EAST MIDLANDS AIRPORT DERBY DE74 2SA UNITED KINGDOM |
24/09/1824 September 2018 | DIRECTOR APPOINTED MR RICHARD THACKERAY |
24/09/1824 September 2018 | APPOINTMENT TERMINATED, DIRECTOR NEVILLE KARAI |
17/08/1817 August 2018 | CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES |
17/08/1817 August 2018 | CURREXT FROM 30/06/2018 TO 31/12/2018 |
06/04/186 April 2018 | 30/06/17 TOTAL EXEMPTION FULL |
06/09/176 September 2017 | CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES |
06/09/176 September 2017 | PREVSHO FROM 31/07/2017 TO 30/06/2017 |
20/06/1720 June 2017 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN MCKINNEY |
08/05/178 May 2017 | DIRECTOR APPOINTED MR NEVILLE KARAI |
28/07/1628 July 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company